Manchester
M2 3AW
Director Name | Rajaratnam Aloysius Selvakumar |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lymbridge Drive Blackrod Bolton BL6 5TH |
Secretary Name | Carol Lynn Selvakumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1997(3 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Leon Francis Selva |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01204 365656 |
---|---|
Telephone region | Bolton |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £384,018 |
Cash | £149,748 |
Current Liabilities | £72,486 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
5 February 2021 | Director's details changed (2 pages) |
5 February 2021 | Secretary's details changed for Carol Lynn Selvakumar on 1 February 2020 (1 page) |
4 February 2021 | Director's details changed for Mr Leon Francis Selva on 1 February 2020 (2 pages) |
4 February 2021 | Change of details for Mr Rajaratnam Aloysius Selvakumar as a person with significant control on 1 February 2020 (2 pages) |
4 February 2021 | Director's details changed for Carol Lynn Selvakumar on 1 February 2020 (2 pages) |
2 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Registration of charge 033104150002, created on 3 April 2019 (4 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Registration of charge 033104150001, created on 27 September 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 January 2017 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY to Lowry House 17 Marble Street Manchester M2 3AW on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY to Lowry House 17 Marble Street Manchester M2 3AW on 19 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Appointment of Mr Leon Francis Selva as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Leon Francis Selva as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Leon Francis Selva as a director on 1 October 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Carol Lynn Selvakumar on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Carol Lynn Selvakumar on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Ronald Rajaratnam Aloysius Selvakumar on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Ronald Rajaratnam Aloysius Selvakumar on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Carol Lynn Selvakumar on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Ronald Rajaratnam Aloysius Selvakumar on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 April 2008 | Return made up to 31/01/07; full list of members (3 pages) |
1 April 2008 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2007 | Return made up to 31/01/06; full list of members (2 pages) |
8 February 2007 | Return made up to 31/01/06; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 31/01/03; full list of members
|
29 April 2003 | Return made up to 31/01/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 March 2000 | Return made up to 31/01/00; full list of members
|
24 March 2000 | Return made up to 31/01/00; full list of members
|
27 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 September 1998 | Ad 27/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 September 1998 | Ad 27/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
26 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 January 1997 | Incorporation (10 pages) |
31 January 1997 | Incorporation (10 pages) |